Search icon

FLORIDA ORGANIC FARMS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ORGANIC FARMS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ORGANIC FARMS INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000001002
FEI/EIN Number 61-1749272

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 S. HEADER CANAL RD, FORT PIERCE, FL, 34945, US
Mail Address: 1901 S. HEADER CANAL RD, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Mark TCPA Manager 2222 Colonial Road, Ste. 200, Fort Pierce, FL, 34950
Becht Edward WEsq. Agent 321 SO. 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-23 1901 S. HEADER CANAL RD, FORT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1901 S. HEADER CANAL RD, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 321 SO. 2ND STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2017-03-04 Becht, Edward W, Esq. -
LC AMENDMENT 2016-01-11 - -
LC AMENDMENT 2015-09-14 - -
LC AMENDMENT 2015-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000436230 LAPSED 2017-CA-001229 POLK COUNTY CIRCUIT COURT 2017-05-30 2022-07-28 $38,578.89 GROWERS FERTILIZER CORPORATION, 312 N. BUENA VISTA DRIVE, LAKE ALFRED, FLORIDA 33850

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-14
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-08
LC Amendment 2016-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State